Search icon

IKO IMPORTS LLC

Company Details

Name: IKO IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4320944
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 313 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ISAAC SALEM DOS Process Agent 313 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-11-16 2014-11-17 Address 1780 E 10TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060461 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181119006400 2018-11-19 BIENNIAL STATEMENT 2018-11-01
141117006442 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121116000228 2012-11-16 ARTICLES OF ORGANIZATION 2012-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218237703 2020-05-01 0202 PPP 313 5TH AVE FL 3, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69455
Loan Approval Amount (current) 69455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70232.09
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State